Search icon

CROSSET COMPANY

Company Details

Name: CROSSET COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 1999 (26 years ago)
Authority Date: 16 Jun 1999 (26 years ago)
Last Annual Report: 08 Apr 2002 (23 years ago)
Organization Number: 0475821
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 2 PLUM STREET, WILDER, KY 41076
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
W M SCHULER President

Secretary

Name Role
T Slaughter Secretary

Treasurer

Name Role
W M SCHULER Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
63252 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-02-25 2014-02-25
Document Name Coverage KYR10I130.pdf
Date 2014-02-26
Document Download

Filings

Name File Date
Certificate of Withdrawal 2003-02-07
Annual Report 2002-06-04
Annual Report 2001-05-18
Annual Report 2000-06-08
Application for Certificate of Authority 1999-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000181 Civil Rights Employment 2000-09-18 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2000-09-18
Termination Date 2001-09-13
Section 1983
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name CROSSET COMPANY
Role Defendant
0000181 Civil Rights Employment 2003-02-19 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-02-19
Termination Date 2004-04-06
Date Issue Joined 2003-07-02
Section 1983
Sub Section ED
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name CROSSET COMPANY
Role Defendant

Sources: Kentucky Secretary of State